EXPRESSIVE SOLUTIONS LIMITED

Company Documents

DateDescription
19/08/1419 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/146 August 2014 APPLICATION FOR STRIKING-OFF

View Document

17/02/1417 February 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

02/04/132 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/09/129 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

23/02/1223 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/08/1124 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

21/01/1121 January 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

24/10/1024 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN EDWARD KING / 30/09/2010

View Document

24/10/1024 October 2010 REGISTERED OFFICE CHANGED ON 24/10/2010 FROM KINGSBROOK PRINCE CRESCENT, STAUNTON GLOUCESTER GLOUCESTERSHIRE GL19 3RF

View Document

24/10/1024 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SANDRA ANN KING / 30/09/2010

View Document

05/09/105 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD KING / 18/08/2010

View Document

05/09/105 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

16/01/1016 January 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/09/0923 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/09/0718 September 2007 RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/09/0320 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/08/0329 August 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 REGISTERED OFFICE CHANGED ON 04/12/02 FROM: G OFFICE CHANGED 04/12/02 2 TURNERS CLOSE HIGHNAM GLOUCESTER GLOUCESTERSHIRE GL2 8EH

View Document

04/12/024 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0216 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/08/0210 August 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/08/0123 August 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/08/0017 August 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 RETURN MADE UP TO 18/08/99; NO CHANGE OF MEMBERS

View Document

17/06/9917 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/09/9816 September 1998 S366A DISP HOLDING AGM 19/08/98

View Document

16/09/9816 September 1998 S252 DISP LAYING ACC 19/08/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 REGISTERED OFFICE CHANGED ON 14/08/98 FROM: G OFFICE CHANGED 14/08/98 31 WARDEN HILL ROAD CHELTENHAM GLOUCESTERSHIRE GL51 5AU

View Document

22/10/9722 October 1997 S252 DISP LAYING ACC 09/10/97

View Document

22/10/9722 October 1997 S366A DISP HOLDING AGM 09/10/97

View Document

17/10/9717 October 1997 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

17/10/9717 October 1997 SECRETARY RESIGNED

View Document

17/10/9717 October 1997 NEW SECRETARY APPOINTED

View Document

17/10/9717 October 1997 REGISTERED OFFICE CHANGED ON 17/10/97 FROM: G OFFICE CHANGED 17/10/97 2ND FLOOR OSBORN HOUSE 74-80 MIDDLESEX STREET LONDON E1 7EZ

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company